Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKY ENTERPRISES LIMITED
Company Information for

BLUE SKY ENTERPRISES LIMITED

UNITS 8-9, MAERDY ROAD INDUSTRIAL ESTATE, FERNDALE, MID GLAMORGAN, CF43 4AB,
Company Registration Number
03485777
Private Limited Company
Active

Company Overview

About Blue Sky Enterprises Ltd
BLUE SKY ENTERPRISES LIMITED was founded on 1997-12-24 and has its registered office in Ferndale. The organisation's status is listed as "Active". Blue Sky Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE SKY ENTERPRISES LIMITED
 
Legal Registered Office
UNITS 8-9
MAERDY ROAD INDUSTRIAL ESTATE
FERNDALE
MID GLAMORGAN
CF43 4AB
Other companies in CF43
 
Filing Information
Company Number 03485777
Company ID Number 03485777
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701027300  
Last Datalog update: 2023-12-05 21:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SKY ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE SKY ENTERPRISES LIMITED
The following companies were found which have the same name as BLUE SKY ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE SKY ENTERPRISES (NUNEATON) LTD HILLSIDE TUNNEL ROAD GALLEY COMMON GALLEY COMMON NUNEATON CV10 9PE Dissolved Company formed on the 2010-12-10
BLUE SKY ENTERPRISES INC 144-42 JEWEL AVENUE Queens FLUSHING NY 11367 Active Company formed on the 2014-11-07
Blue Sky Enterprises inc. 8253 S Balsam Ct Littleton CO 80128 Good Standing Company formed on the 2012-10-05
Blue Sky Enterprises, LLC 9310 W. Coal Mine Ave. Littleton CO 80123 Delinquent Company formed on the 2011-08-01
Blue Sky Enterprises, Ltd. 220 S. Wilcox St #1509 Castle Rock CO 80104 Good Standing Company formed on the 2012-03-28
BLUE SKY ENTERPRISES LLC 4320 S SANTIAM HWY LEBANON OR 97355 Active Company formed on the 2012-03-29
BLUE SKY ENTERPRISES, L.C. 50 NORTH CRESCENT DRIVE MASON CITY IA 50401 Active Company formed on the 1995-02-09
Blue Sky Enterprises, Inc. 158 Industrial Site Rd Pinedale WY 82941 Active Company formed on the 2007-06-18
BLUE SKY ENTERPRISES, L.L.C. 565 FAST LN WENATCHEE WA 988017901 Active Company formed on the 1995-12-26
BLUE SKY ENTERPRISES PNW, LLC 8836 GAGE BLVD #204A KENNEWICK WA 99336 Dissolved Company formed on the 2007-12-24
Blue Sky Enterprises, LLC 8263 Wetherill Circle Castle Rock CO 80108 Delinquent Company formed on the 2004-12-21
BLUE SKY ENTERPRISES & CONSULTING, LLC 2674 N KING WY CLAREMONT CA 91711 CANCELED Company formed on the 2010-05-14
BLUE SKY ENTERPRISES, LLC 10 POINTE DR STE 300 BREA CA 92821 ACTIVE Company formed on the 2013-07-15
BLUE SKY ENTERPRISES, LLC 13207 LAKE ST. LOS ANGELES CA 90066 SOS/FTB SUSPENDED Company formed on the 1996-12-31
BLUE SKY ENTERPRISES, L.L.C. 601 NORTH MAIN ST HARRISONBURG VA 22801 Active Company formed on the 1996-10-01
BLUE SKY ENTERPRISES INC. 421 BEAVER RIDGE ROAD Fairplay CO 80440 Delinquent Company formed on the 2008-03-26
BLUE SKY ENTERPRISES, A NEVADA LIMITED-LIABILITY COMPANY 9633 ROLLING ROCK WY RENO NV 89521 Dissolved Company formed on the 1993-08-02
BLUE SKY ENTERPRISES L.L.C. 2902 LAKE EAST DRIVE #B LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2002-07-11
BLUE SKY ENTERPRISES OF SAN FRANCISCO, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2003-02-28
BLUE SKY ENTERPRISES, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2004-04-27

Company Officers of BLUE SKY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DARREN NEAL JAMES
Company Secretary 1998-02-02
ROBERT THOMAS ADAMS
Director 2016-09-01
DAVID OWEN DEAN
Director 1998-01-05
THOMAS JAMES DEAN
Director 2016-09-01
DARREN NEAL JAMES
Director 1998-02-02
RONALD THOMAS LEWIS
Director 1998-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNDWR HARVEST DEAN
Director 1998-02-02 2007-11-11
ON LINE REGISTRARS LIMITED
Nominated Secretary 1997-12-24 1998-01-05
ON LINE FORMATIONS LIMITED
Nominated Director 1997-12-24 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OWEN DEAN PRESENTING BINDERS LTD Director 2018-03-08 CURRENT 2018-03-08 Active
DAVID OWEN DEAN GLOBALWELSH CIC Director 2016-03-10 CURRENT 2016-03-10 Active
DAVID OWEN DEAN CANDLHAT STUDIOS LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
DAVID OWEN DEAN LUMINARY SOFTWARE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID OWEN DEAN WEBFIBRE LTD Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID OWEN DEAN RENEGADE ENTREPRENEURS LTD Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID OWEN DEAN DAVELOP LTD Director 2012-08-06 CURRENT 2012-08-06 Active
DAVID OWEN DEAN RISKMONITOR HOLDINGS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
DAVID OWEN DEAN MELIORO LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2013-09-10
DAVID OWEN DEAN RISKMONITOR LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active
DARREN NEAL JAMES PRESENTING BINDERS LTD Director 2018-03-08 CURRENT 2018-03-08 Active
DARREN NEAL JAMES CANDLHAT STUDIOS LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
DARREN NEAL JAMES WEBFIBRE LTD Director 2015-04-01 CURRENT 2015-03-02 Active
DARREN NEAL JAMES LUMINARY SOFTWARE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
DARREN NEAL JAMES RISKMONITOR LIMITED Director 2013-01-01 CURRENT 2005-02-26 Active
DARREN NEAL JAMES RISKMONITOR HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-02-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN NEAL JAMES
2023-03-31DIRECTOR APPOINTED MR SHAUN CHRISTOPHER DAVIES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07RES12Resolution of varying share rights or name
2021-06-07SH10Particulars of variation of rights attached to shares
2021-06-07SH08Change of share class name or designation
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07SH0131/03/21 STATEMENT OF CAPITAL GBP 1870
2021-01-12SH03Purchase of own shares
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-10-31 GBP 1,752
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS LEWIS
2020-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN NEAL JAMES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034857770003
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES DEAN
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS ADAMS
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AP01DIRECTOR APPOINTED MR ROBERT THOMAS ADAMS
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR THOMAS JAMES DEAN
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2004
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20SH03Purchase of own shares
2015-09-07SH03Purchase of own shares
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2010
2015-08-18AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2058
2015-01-26AR0125/12/14 ANNUAL RETURN FULL LIST
2014-09-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2058
2014-08-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01SH03Purchase of own shares
2013-08-15AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16SH03Purchase of own shares
2012-07-05AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-23AR0131/12/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION FULL
2011-02-09AR0131/12/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS LEWIS / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEAL JAMES / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN DEAN / 01/10/2009
2009-06-0588(2)AD 26/05/09 GBP SI 1@1=1 GBP IC 2254/2255
2009-05-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-21AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-0888(2)RAD 01/04/02--------- £ SI 1@1=1 £ IC 2253/2254
2002-12-19123£ NC 100000/106000 01/04/02
2002-12-19RES12VARYING SHARE RIGHTS AND NAMES
2002-12-1988(2)RAD 01/04/02--------- £ SI 3@1=3 £ IC 2250/2253
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14169£ IC 2500/2250 01/06/01 £ SR 250@1=250
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-29363aRETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS
1999-10-2088(2)RAD 31/05/99--------- £ SI 500@1=500 £ IC 2000/2500
1999-10-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-07ORES14RE:BI £1000 13/05/99
1999-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-0788(2)RAD 13/05/99--------- £ SI 1000@1=1000 £ IC 1000/2000
1999-09-07MISCAMENDING 882R/010198-311298
1999-02-18(W)ELRESS386 DIS APP AUDS 15/07/98
1999-02-18(W)ELRESS366A DISP HOLDING AGM 15/07/98
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1998-09-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDS. LU1 1HS
1998-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BLUE SKY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE SKY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-09-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKY ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SKY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKY ENTERPRISES LIMITED
Trademarks
We have not found any records of BLUE SKY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SKY ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as BLUE SKY ENTERPRISES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SKY ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE SKY ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.